Background WavePink WaveYellow Wave

FORSA ENERGY GAS ACQUISITIONS LIMITED (11074191)

FORSA ENERGY GAS ACQUISITIONS LIMITED (11074191) is an active UK company. incorporated on 21 November 2017. with registered office in Kirkby Lonsdale. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FORSA ENERGY GAS ACQUISITIONS LIMITED has been registered for 8 years. Current directors include BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark and 1 others.

Company Number
11074191
Status
active
Type
ltd
Incorporated
21 November 2017
Age
8 years
Address
C/O Forsa Energy Herdwork Underley Business Centre, Kirkby Lonsdale, LA6 2DY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAKER, Alan George, BONINSEGNA, Alessandro, HUTT, Stephen Mark, POLEY, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSA ENERGY GAS ACQUISITIONS LIMITED

FORSA ENERGY GAS ACQUISITIONS LIMITED is an active company incorporated on 21 November 2017 with the registered office located in Kirkby Lonsdale. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FORSA ENERGY GAS ACQUISITIONS LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11074191

LTD Company

Age

8 Years

Incorporated 21 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

C/O Forsa Energy Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale, LA6 2DY,

Previous Addresses

Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY England
From: 16 April 2025To: 16 April 2025
Masters House 107 Hammersmith Road London W14 0QH United Kingdom
From: 13 October 2020To: 16 April 2025
First Floor 17 Slingsby Place London WC2E 9AB United Kingdom
From: 21 November 2017To: 13 October 2020
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Oct 18
Owner Exit
Dec 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAKER, Alan George

Active
Riverside Business Park, GreenockPA15 2UZ
Born November 1966
Director
Appointed 21 Nov 2017

BONINSEGNA, Alessandro

Active
Fifth Avenue, New York10001
Born May 1969
Director
Appointed 27 Oct 2020

HUTT, Stephen Mark

Active
Herdwork Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born June 1965
Director
Appointed 14 Mar 2023

POLEY, Jonathan

Active
Herdwork Underley Business Centre, Kirkby LonsdaleLA6 2DY
Born May 1967
Director
Appointed 31 Jan 2020

COYLE, Julie

Resigned
17 Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 21 Nov 2017
Resigned 10 May 2018

FLETT, Alanna Jamie

Resigned
107 Hammersmith Road, LondonW14 0QH
Born January 1986
Director
Appointed 31 Jan 2020
Resigned 27 Oct 2020

RADEMAKERS, Joris Reinier Mattheus

Resigned
17 Slingsby Place, LondonWC2E 9AB
Born February 1986
Director
Appointed 21 Nov 2017
Resigned 31 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
107 Hammersmith Road, LondonW14 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 May 2018
AA01Change of Accounting Reference Date
Legacy
3 May 2018
RPCH01RPCH01
Incorporation Company
21 November 2017
NEWINCIncorporation